Advanced company searchLink opens in new window

CROWD PROPERTY LIMITED

Company number 08764786

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 Jan 2024 MR01 Registration of charge 087647860001, created on 26 January 2024
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
15 Jun 2023 SH01 Statement of capital following an allotment of shares on 3 April 2023
  • GBP 13,729.25
23 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
17 Mar 2023 TM01 Termination of appointment of Pamela Mary Tilt as a director on 10 March 2023
30 Jan 2023 AAMD Amended total exemption full accounts made up to 31 March 2022
29 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with updates
11 Oct 2021 AP01 Appointment of Mr Stephen Morgan as a director on 27 September 2021
23 Sep 2021 MA Memorandum and Articles of Association
23 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ New class of share created/emi plan 26/08/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 July 2021
  • GBP 13,098.14
06 Apr 2021 AA01 Previous accounting period extended from 30 March 2021 to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
18 Jan 2021 CH01 Director's details changed for Mr Mark St John Stephens on 4 January 2021
18 Jan 2021 AP01 Appointment of Mr Mark St John Stephens as a director on 4 January 2021
18 Jan 2021 CH01 Director's details changed for Mr John Charles Mould on 18 January 2021
18 Jan 2021 TM01 Termination of appointment of Simon Wyndham Hope Zutshi as a director on 4 January 2021
11 Nov 2020 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 12,274.04
10 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with updates
14 Jul 2020 PSC04 Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 30 May 2020